Background WavePink WaveYellow Wave

VORTEX SOLUTIONS LIMITED (08279868)

VORTEX SOLUTIONS LIMITED (08279868) is an active UK company. incorporated on 5 November 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VORTEX SOLUTIONS LIMITED has been registered for 13 years. Current directors include BRICK, Daniel Philip.

Company Number
08279868
Status
active
Type
ltd
Incorporated
5 November 2012
Age
13 years
Address
Ground Floor Cooper House, London, N3 2JX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRICK, Daniel Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VORTEX SOLUTIONS LIMITED

VORTEX SOLUTIONS LIMITED is an active company incorporated on 5 November 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VORTEX SOLUTIONS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08279868

LTD Company

Age

13 Years

Incorporated 5 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Ground Floor Cooper House 316 Regents Park Road London, N3 2JX,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU
From: 5 May 2015To: 28 March 2024
13 Station Road London N3 2SB
From: 20 March 2013To: 5 May 2015
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 5 November 2012To: 20 March 2013
Timeline

3 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Mar 13
Director Left
Mar 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BRICK, Daniel Philip

Active
Durweston Street, LondonW1H 1EN
Born September 1976
Director
Appointed 19 Mar 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 05 Nov 2012
Resigned 20 Mar 2013

Persons with significant control

1

Mr Daniel Philip Brick

Active
Cooper House, LondonN3 2JX
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Incorporation Company
5 November 2012
NEWINCIncorporation